Advanced company searchLink opens in new window

CHARLOTTE TILBURY BEAUTY LIMITED

Company number 08037372

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
20 Dec 2018 PSC04 Change of details for Ms Charlotte Emma Bow Tilbury as a person with significant control on 18 December 2018
20 Dec 2018 CH01 Director's details changed for Ms Charlotte Emma Bow Tilbury on 18 December 2018
20 Dec 2018 CH01 Director's details changed for Lady Demetra Aikaterini Pinsent on 18 December 2018
16 Nov 2018 MR01 Registration of charge 080373720004, created on 2 November 2018
28 Sep 2018 AA Full accounts made up to 31 December 2017
13 Aug 2018 MR01 Registration of charge 080373720003, created on 13 August 2018
25 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
30 Sep 2017 AA Full accounts made up to 31 December 2016
12 May 2017 CS01 Confirmation statement made on 19 April 2017 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
22 Jun 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
09 Feb 2016 AUD Auditor's resignation
05 Feb 2016 MR01 Registration of charge 080373720002, created on 5 February 2016
20 Nov 2015 AD01 Registered office address changed from 18 Lonsdale Road Queens Park London NW6 6rd to 50 Brook Green Hammersmith London W6 7BJ on 20 November 2015
13 Oct 2015 AA Accounts for a small company made up to 31 December 2014
12 Oct 2015 MR01 Registration of charge 080373720001, created on 9 October 2015
23 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
07 Oct 2014 AA Accounts for a small company made up to 31 December 2013
06 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
06 Feb 2014 AA Accounts for a dormant company made up to 31 December 2012
08 Jan 2014 AA01 Current accounting period shortened from 30 April 2013 to 31 December 2012
24 Jul 2013 AD02 Register inspection address has been changed
23 Jul 2013 AD01 Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom on 23 July 2013
09 Jul 2013 CERTNM Company name changed islestarr manufacturing LTD\certificate issued on 09/07/13
  • RES15 ‐ Change company name resolution on 2013-06-18